COMPOSITE FIBREGLASS MOULDINGS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

03/03/243 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/02/2419 February 2024 Statement of affairs

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Registered office address changed from 14 High Northgate Darlington DL1 1UN England to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

29/11/2329 November 2023 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 14 High Northgate Darlington DL1 1UN on 2023-11-29

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Termination of appointment of a director

View Document

15/07/2315 July 2023 Notification of Mercer Group Holdings Ltd as a person with significant control on 2023-06-23

View Document

05/07/235 July 2023 Termination of appointment of Joy Beardsworth as a secretary on 2023-06-23

View Document

05/07/235 July 2023 Termination of appointment of David Robert Beardsworth as a director on 2023-06-23

View Document

05/07/235 July 2023 Cessation of Joy Beardsworth as a person with significant control on 2023-06-23

View Document

05/07/235 July 2023 Cessation of David Robert Beardsworth as a person with significant control on 2023-06-23

View Document

05/07/235 July 2023 Notification of David John Mercer as a person with significant control on 2023-06-23

View Document

05/07/235 July 2023 Appointment of Mr David John Mercer as a director on 2023-06-23

View Document

26/06/2326 June 2023 Registration of charge 041010420001, created on 2023-06-23

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

25/04/2125 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

23/10/2023 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1122 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 880

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED HORIZONTAL TRADING LIMITED CERTIFICATE ISSUED ON 21/12/00

View Document

02/11/002 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company